The Jump Company (carlisle) Limited STOCKPORT


Founded in 2016, The Jump Company (carlisle), classified under reg no. 10176040 is an active company. Currently registered at Hartland 13 Mayfield Road SK7 1JU, Stockport the company has been in the business for 8 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has 5 directors, namely Stephen J., Helen I. and Beverley B. and others. Of them, Andrew I., Stephen B. have been with the company the longest, being appointed on 12 May 2016 and Stephen J. has been with the company for the least time - from 1 February 2022. As of 27 April 2024, our data shows no information about any ex officers on these positions.

The Jump Company (carlisle) Limited Address / Contact

Office Address Hartland 13 Mayfield Road
Office Address2 Bramhall
Town Stockport
Post code SK7 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10176040
Date of Incorporation Thu, 12th May 2016
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Stephen J.

Position: Director

Appointed: 01 February 2022

Helen I.

Position: Director

Appointed: 09 June 2020

Beverley B.

Position: Director

Appointed: 09 June 2020

Andrew I.

Position: Director

Appointed: 12 May 2016

Stephen B.

Position: Director

Appointed: 12 May 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Stephen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Andrew I. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen B.

Notified on 13 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew I.

Notified on 13 May 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand154 253138 724208 915119 227401 853811 753
Current Assets250 241165 970233 654135 670430 417876 579
Debtors93 48824 54623 73913 44325 56461 826
Net Assets Liabilities120 020139 456438 882350 476409 588774 354
Other Debtors68 400 23 73913 44325 56461 826
Property Plant Equipment810 325683 761556 992449 795384 504425 930
Total Inventories2 5002 7001 0003 0003 0003 000
Other
Accrued Liabilities24 396     
Accumulated Depreciation Impairment Property Plant Equipment150 688316 559456 019569 692667 758751 327
Average Number Employees During Period503634342432
Corporation Tax Payable19 381     
Creditors917 020676 217324 04546 667193 333157 996
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 00035 00035 00035 00035 00035 000
Increase From Depreciation Charge For Year Property Plant Equipment150 688165 871139 460113 67398 06683 569
Merchandise2 500     
Net Current Assets Liabilities-666 779-510 247-90 391-30 911234 773548 824
Other Remaining Borrowings400 000     
Other Taxation Social Security Payable3 803 76 29695 542132 414172 935
Prepayments25 088     
Property Plant Equipment Gross Cost961 0131 000 3201 013 0111 019 4871 052 2621 177 257
Provisions For Liabilities Balance Sheet Subtotal23 52634 05827 71921 74116 35642 404
Total Additions Including From Business Combinations Property Plant Equipment961 01339 30712 6916 47632 775124 995
Total Assets Less Current Liabilities143 546173 514466 601418 884619 277974 754
Trade Creditors Trade Payables12 800 29 8559 01611 90589 962
Bank Borrowings Overdrafts   46 667193 333157 996
Other Creditors  217 89458 69044 65824 858

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 26th, May 2023
Free Download (7 pages)

Company search

Advertisements